MEDISCAN DIAGNOSTIC SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/07/2516 July 2025 | Confirmation statement made on 2025-07-16 with updates |
| 16/07/2516 July 2025 | Cessation of Rehability Uk Support Services Ltd as a person with significant control on 2025-07-15 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-04-02 with updates |
| 27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 21/11/2421 November 2024 | Cessation of Muhammad Noman Ehsan as a person with significant control on 2024-04-28 |
| 21/11/2421 November 2024 | Confirmation statement made on 2024-11-21 with updates |
| 20/07/2420 July 2024 | Compulsory strike-off action has been suspended |
| 20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-04-27 with no updates |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-04-27 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/12/1625 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/09/169 September 2016 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD EHSAN |
| 09/05/169 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/05/1514 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
| 29/04/1529 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062289100001 |
| 21/04/1521 April 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
| 02/04/152 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062289100001 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/05/1426 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/05/1423 May 2014 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
| 20/05/1420 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ERUM NOMAN |
| 20/05/1420 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM UNIT 18 THE GREENHEYS CENTRE, PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER M15 6JJ ENGLAND |
| 19/06/1319 June 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
| 08/05/138 May 2013 | DIRECTOR APPOINTED MRS ERUM NOMAN |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 22/08/1222 August 2012 | DIRECTOR APPOINTED MR MUHAMMAD KAMRAN EHSAN |
| 11/07/1211 July 2012 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 651A MAULDETH ROAD WEST CHORLTON CUM HARDY MANCHESTER M21 7SA ENGLAND |
| 11/07/1211 July 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
| 10/07/1210 July 2012 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM UNIT 18 THE GREENHAYS CENTRE PENCROFT WAY MANCHESTER M15 6JJ UNITED KINGDOM |
| 14/06/1214 June 2012 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 62 STALYHILL DRIVE STALYBRIDGE CHESHIRE SK15 2TT UNITED KINGDOM |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 25/01/1225 January 2012 | COMPANY NAME CHANGED RAD TEC (LONDON) LTD CERTIFICATE ISSUED ON 25/01/12 |
| 06/06/116 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 31/05/1131 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
| 12/10/1012 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 19/05/1019 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
| 19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD NOMAN EHSAN / 27/04/2010 |
| 10/09/0910 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 01/07/091 July 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
| 01/07/091 July 2009 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 202 WOODLAND STAMFORD STREET ASHTON UNDER LYNE OL6 6QL |
| 30/06/0930 June 2009 | DISS40 (DISS40(SOAD)) |
| 29/06/0929 June 2009 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
| 26/06/0926 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD EHSAN / 27/04/2008 |
| 26/06/0926 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / ERUM NOMAN / 27/04/2008 |
| 19/05/0919 May 2009 | FIRST GAZETTE |
| 31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 13/09/0713 September 2007 | REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 37 YORK ROAD ILFORD ESSEX IG1 3AD |
| 01/06/071 June 2007 | NEW SECRETARY APPOINTED |
| 01/06/071 June 2007 | NEW DIRECTOR APPOINTED |
| 11/05/0711 May 2007 | SECRETARY RESIGNED |
| 11/05/0711 May 2007 | DIRECTOR RESIGNED |
| 27/04/0727 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MEDISCAN DIAGNOSTIC SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company